ARORA HEATHROW INVESTMENTS LIMITED - HOUNSLOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-11-13 View Report
Officers. Officer name: Mr Sanjay Arora. Change date: 2023-11-02. 2023-11-02 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2023-06-20 View Report
Capital. Capital allotment shares. 2023-06-08 View Report
Address. Change date: 2023-06-05. New address: World Business Centre 2 Newall Road Hounslow TW6 2SF. Old address: World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England. 2023-06-05 View Report
Persons with significant control. Psc name: Arora Heathrow Holdings Limited. Change date: 2023-05-31. 2023-06-05 View Report
Confirmation statement. Statement with no updates. 2023-03-16 View Report
Accounts. Accounts type small. 2022-11-16 View Report
Mortgage. Charge creation date: 2022-05-26. Charge number: 057386430008. 2022-05-31 View Report
Mortgage. Charge creation date: 2022-05-26. Charge number: 057386430009. 2022-05-31 View Report
Officers. Termination date: 2022-02-18. Officer name: Athos George Yiannis. 2022-03-10 View Report
Officers. Termination date: 2022-02-18. Officer name: Athos George Yiannis. 2022-03-10 View Report
Confirmation statement. Statement with no updates. 2022-02-10 View Report
Resolution. Description: Resolutions. 2021-11-17 View Report
Officers. Officer name: Sanjeev Kumar Roda. Appointment date: 2021-10-26. 2021-11-10 View Report
Officers. Appointment date: 2021-10-26. Officer name: Sanjay Arora. 2021-11-10 View Report
Accounts. Accounts type small. 2021-10-15 View Report
Mortgage. Charge creation date: 2021-04-23. Charge number: 057386430007. 2021-04-29 View Report
Confirmation statement. Statement with no updates. 2021-04-12 View Report
Accounts. Accounts type small. 2020-12-11 View Report
Confirmation statement. Statement with no updates. 2020-02-10 View Report
Accounts. Accounts type small. 2020-01-03 View Report
Confirmation statement. Statement with updates. 2019-03-19 View Report
Officers. Change date: 2019-01-03. Officer name: Mr Athos George Yiannis. 2019-01-03 View Report
Officers. Officer name: Mr Athos George Yiannis. Change date: 2019-01-03. 2019-01-03 View Report
Accounts. Accounts type small. 2018-10-09 View Report
Address. Change date: 2018-10-02. New address: World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA. Old address: World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF. 2018-10-02 View Report
Accounts. Change account reference date company previous extended. 2018-04-17 View Report
Officers. Officer name: Mr Athos Yiannis. Change date: 2018-03-22. 2018-03-23 View Report
Confirmation statement. Statement with updates. 2018-03-23 View Report
Officers. Officer name: Mr Carlton Jeffrey Brown. Change date: 2018-03-22. 2018-03-22 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Arora Heathrow Holdings Limited. 2018-02-15 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Arora Heathrow Holdings Limited. 2018-02-14 View Report
Accounts. Accounts type total exemption full. 2018-01-03 View Report
Officers. Change date: 2017-12-14. Officer name: Mr Surinder Arora. 2017-12-14 View Report
Officers. Officer name: Guy Christopher Ronald Morris. Termination date: 2017-11-30. 2017-11-30 View Report
Incorporation. Memorandum articles. 2017-04-24 View Report
Mortgage. Charge creation date: 2017-04-20. Charge number: 057386430006. 2017-04-21 View Report
Resolution. Description: Resolutions. 2017-04-06 View Report
Confirmation statement. Statement with updates. 2017-04-05 View Report
Mortgage. Charge creation date: 2017-03-30. Charge number: 057386430005. 2017-04-05 View Report
Officers. Officer name: Mr Athos George Yiannis. Appointment date: 2017-03-14. 2017-03-14 View Report
Resolution. Description: Resolutions. 2017-03-14 View Report
Accounts. Accounts type total exemption full. 2016-12-08 View Report
Annual return. With made up date full list shareholders. 2016-03-18 View Report
Accounts. Accounts type dormant. 2016-01-04 View Report
Officers. Appointment date: 2015-03-26. Officer name: Mr Athos Yiannis. 2015-11-30 View Report
Miscellaneous. Description: Section 519. 2015-06-26 View Report
Annual return. With made up date full list shareholders. 2015-05-12 View Report
Address. Old address: The Grove Bath Road Sipson West Drayton Middlesex UB7 0DG United Kingdom. New address: World Businesss Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF. 2015-05-11 View Report